London
WC1N 3AX
Website | icontractors.co.uk |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Ajh Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,989 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 February 2013 | Delivered on: 16 February 2013 Persons entitled: Ajh Group Holdings Limited Classification: Loan agreement Secured details: £12,996.73 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets contained within the asset register in schedule 2 of the evidenced loan agreement see image for full details. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2020 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
26 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
26 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
29 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
26 October 2015 | Director's details changed for Mr Alexander Hughes on 12 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Alexander Hughes on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from C/O A.C. Hughes & Associates Limited First Floor, Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ to C/O A.C. Hughes & Associates Limited 27 Old Gloucester Street London WC1N 3AX on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O A.C. Hughes & Associates Limited First Floor, Commercial House 140 - 148 Manningham Lane Bradford BD8 7JJ to C/O A.C. Hughes & Associates Limited 27 Old Gloucester Street London WC1N 3AX on 12 October 2015 (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Registered office address changed from C/O A.C. Hughes & Associates Limited 2 Peel House Taunton Street Shipley BD18 3NA on 26 April 2014 (1 page) |
26 April 2014 | Director's details changed for Mr Alexander Hughes on 26 April 2014 (2 pages) |
26 April 2014 | Director's details changed for Mr Alexander Hughes on 26 April 2014 (2 pages) |
26 April 2014 | Registered office address changed from C/O A.C. Hughes & Associates Limited 2 Peel House Taunton Street Shipley BD18 3NA on 26 April 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 December 2013 | Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 2Nd Floor 2 Peel House Taunton Street Shipley West Yorkshire BD18 3NA England on 19 December 2013 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 August 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 5 August 2013 (1 page) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2013 | Current accounting period shortened from 31 December 2013 to 31 January 2013 (1 page) |
16 January 2013 | Current accounting period shortened from 31 December 2013 to 31 January 2013 (1 page) |
19 December 2012 | Incorporation (36 pages) |
19 December 2012 | Incorporation (36 pages) |